CENTRAL MICRO SYSTEMS (MIDLANDS) LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY2 6LG

Company number 01633129
Status Active
Incorporation Date 5 May 1982
Company Type Private Limited Company
Address EMSTREY HOUSE NORTH, SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, UNITED KINGDOM, SY2 6LG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Resolutions RES13 ‐ A debenture (the debenture) by the company in favour of the royal bank of scotlan PLC (the bank). A guarantee (the guarantee) provided to the bank to which the company will guarantee to the bank of all liabilties to the bank of arden communications group LIMITED (acgl). 04/04/2017 ; Registration of charge 016331290004, created on 4 April 2017; Registration of charge 016331290003, created on 4 April 2017. The most likely internet sites of CENTRAL MICRO SYSTEMS (MIDLANDS) LIMITED are www.centralmicrosystemsmidlands.co.uk, and www.central-micro-systems-midlands.co.uk. The predicted number of employees is 70 to 80. The company’s age is forty-three years and six months. Central Micro Systems Midlands Limited is a Private Limited Company. The company registration number is 01633129. Central Micro Systems Midlands Limited has been working since 05 May 1982. The present status of the company is Active. The registered address of Central Micro Systems Midlands Limited is Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire United Kingdom Sy2 6lg. The company`s financial liabilities are £753.5k. It is £185.84k against last year. And the total assets are £2157.01k, which is £5k against last year. CUSACK, Matthew Alan is a Director of the company. WALKER, Nigel Frederick is a Director of the company. Secretary BEVAN, Jane has been resigned. Secretary HAINES, Daniel John has been resigned. Director HAINES, Daniel John has been resigned. Director HENNESSY, Stephen has been resigned. Director RATCLIFFE, Alan Thomas has been resigned. Director SHAW, Julian Clark has been resigned. The company operates in "Other information technology service activities".


central micro systems (midlands) Key Finiance

LIABILITIES £753.5k
+32%
CASH n/a
TOTAL ASSETS £2157.01k
+0%
All Financial Figures

Current Directors

Director
CUSACK, Matthew Alan
Appointed Date: 04 April 2017
38 years old

Director
WALKER, Nigel Frederick
Appointed Date: 04 April 2017
57 years old

Resigned Directors

Secretary
BEVAN, Jane
Resigned: 29 June 2010
Appointed Date: 30 July 1996

Secretary
HAINES, Daniel John
Resigned: 30 July 1996

Director
HAINES, Daniel John
Resigned: 04 April 2017
Appointed Date: 30 July 1996
64 years old

Director
HENNESSY, Stephen
Resigned: 04 April 2017
Appointed Date: 01 September 2014
46 years old

Director
RATCLIFFE, Alan Thomas
Resigned: 30 July 1996
85 years old

Director
SHAW, Julian Clark
Resigned: 04 April 2017
Appointed Date: 27 January 1997
60 years old

Persons With Significant Control

Mr. Daniel John Haines
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CENTRAL MICRO SYSTEMS (MIDLANDS) LIMITED Events

20 Apr 2017
Resolutions
  • RES13 ‐ A debenture (the debenture) by the company in favour of the royal bank of scotlan PLC (the bank). A guarantee (the guarantee) provided to the bank to which the company will guarantee to the bank of all liabilties to the bank of arden communications group LIMITED (acgl). 04/04/2017

12 Apr 2017
Registration of charge 016331290004, created on 4 April 2017
12 Apr 2017
Registration of charge 016331290003, created on 4 April 2017
06 Apr 2017
Termination of appointment of Daniel John Haines as a director on 4 April 2017
06 Apr 2017
Termination of appointment of Stephen Hennessy as a director on 4 April 2017
...
... and 96 more events
23 Sep 1987
Accounts for a small company made up to 31 March 1987

11 Dec 1986
Particulars of mortgage/charge
18 Jul 1986
Accounts for a small company made up to 31 March 1986

18 Jul 1986
Return made up to 25/07/86; full list of members

05 May 1982
Certificate of incorporation

CENTRAL MICRO SYSTEMS (MIDLANDS) LIMITED Charges

4 April 2017
Charge code 0163 3129 0004
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
4 April 2017
Charge code 0163 3129 0003
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
30 April 1993
Marine mortgage
Delivered: 7 May 1993
Status: Satisfied on 19 May 2014
Persons entitled: Lombard North Central PLC
Description: 1993 princess riveira 46 motor cruiser named stargazer of…
8 December 1986
Mortgage debenture
Delivered: 11 December 1986
Status: Satisfied on 19 May 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…